Search icon

CAMFAM, INC. - Florida Company Profile

Company Details

Entity Name: CAMFAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMFAM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000046141
FEI/EIN Number 650500775

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 QUAYSIDE TERRACE, UNIT #803, MIAMI, FL, 33138
Mail Address: 1000 QUAYSIDE TERRACE, UNIT #803, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGERSOLL THOMAS P President 1000 QUAYSIDE TERRACE, UNIT #803, MIAMI, FL, 33138
INGERSOLL THOMAS P Agent 1000 QUAYSIDE TERRACE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 1000 QUAYSIDE TERRACE, UNIT #803, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 1000 QUAYSIDE TERRACE, UNIT #803, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2007-04-20 1000 QUAYSIDE TERRACE, UNIT #803, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2007-04-20 INGERSOLL, THOMAS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1999-06-15 - -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000147402 ACTIVE 1000000015936 23740 3671 2005-09-02 2025-09-28 $ 18,255.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000082615 TERMINATED 1000000015936 23740 3671 2005-09-02 2026-04-19 $ 537.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J02000374649 LAPSED 0000485922 20617 00764 2002-08-27 2022-09-19 $ 219,508.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J05000012127 TERMINATED 0000485922 20617 00764 2002-08-27 2025-02-02 $ 139,442.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-04-20
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-08-06
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-04-13
Amendment 1999-06-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State